Shortcuts

Skyworks Canterbury (2004) Limited

Type: NZ Limited Company (Ltd)
9429037916305
NZBN
893779
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Level 2
329 Durham Street North
Christchurch 8440
New Zealand
Postal & office & delivery address used since 06 Sep 2021
Level 2
329 Durham Street North
Christchurch 8440
New Zealand
Registered & physical & service address used since 14 Sep 2021

Skyworks Canterbury (2004) Limited was launched on 04 Feb 1998 and issued an NZ business number of 9429037916305. The registered LTD company has been run by 4 directors: John Graham Hartnell - an active director whose contract began on 04 Feb 1998,
Dorothy Jill Hartnell - an active director whose contract began on 09 Aug 2002,
Christopher Bruce Perry - an inactive director whose contract began on 04 Feb 1998 and was terminated on 09 Aug 2002,
John Burns - an inactive director whose contract began on 04 Feb 1998 and was terminated on 01 Oct 2000.
As stated in BizDb's database (last updated on 22 Apr 2024), this company uses 1 address: Level 2, 329 Durham Street North, Christchurch, 8440 (types include: registered, physical).
Until 14 Sep 2021, Skyworks Canterbury (2004) Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
BizDb found other names used by this company: from 04 Feb 1998 to 29 Mar 2004 they were called Specialty Pad & Screen Print Limited.
A total of 20001 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 20000 shares are held by 1 entity, namely:
Hartnell, Dorothy Jill (an individual) located at Rd 8, Rolleston postcode 7678.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Hartnell, John Graham - located at Rd 8, Rolleston. Skyworks Canterbury (2004) Limited was categorised as "Wholesale trade nec" (business classification F373970).

Addresses

Principal place of activity

Level 2, 329 Durham Street North, Christchurch, 8440 New Zealand


Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Mar 2014 to 14 Sep 2021

Address #2: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 19 May 2011 to 06 Mar 2014

Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 17 Sep 2009 to 19 May 2011

Address #4: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 18 Jul 2008 to 17 Sep 2009

Address #5: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 05 May 2006 to 18 Jul 2008

Address #6: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 18 Jul 2008

Address #7: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Registered address used from 05 Sep 2002 to 05 May 2006

Address #8: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Physical address used from 05 Sep 2002 to 01 May 2006

Address #9: Unit 3, 11 Print Place, Christchurch

Physical address used from 26 Sep 2001 to 26 Sep 2001

Address #10: Unit 1, 81 Magdala Place, Christchurch

Physical address used from 26 Sep 2001 to 05 Sep 2002

Address #11: Unit 3, 11 Print Place, Christchurch

Registered address used from 26 Sep 2001 to 05 Sep 2002

Address #12: Unit 3, 11 Print Place, Christchurch

Registered address used from 12 Apr 2000 to 26 Sep 2001

Contact info
64 3 3479949
08 Sep 2020 Phone
john@hartnellnz.com
09 Sep 2019 nzbn-reserved-invoice-email-address-purpose
john@hartnellnz.com
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20001

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Hartnell, Dorothy Jill Rd 8
Rolleston
7678
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hartnell, John Graham Rd 8
Rolleston
7678
New Zealand
Directors

John Graham Hartnell - Director

Appointment date: 04 Feb 1998

Address: Rd 8, Rolleston, 7678 New Zealand

Address used since 24 Sep 2019

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 09 Jul 2008


Dorothy Jill Hartnell - Director

Appointment date: 09 Aug 2002

Address: Rd 8, Rolleston, 7678 New Zealand

Address used since 24 Sep 2019

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 09 Jul 2008


Christopher Bruce Perry - Director (Inactive)

Appointment date: 04 Feb 1998

Termination date: 09 Aug 2002

Address: Christchurch,

Address used since 15 Apr 2002


John Burns - Director (Inactive)

Appointment date: 04 Feb 1998

Termination date: 01 Oct 2000

Address: Christchurch,

Address used since 04 Feb 1998

Similar companies

Alliance Worldwide Limited
50 Hazeldean Road

Cafemaster Limited
Goldsmith Fox Pkf

Ex Jcl Limited
100 Moorhouse Avenue

Gebbie Tech America Limited
Level 1

General Vending (nz) Limited
Goldsmith Fox Pkf

Jgb Imports Limited
94 Disraeli Street